Name: | DENTAL HEALTH CENTER, P.A. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 Oct 1981 (43 years ago) |
Business ID: | 200714 |
ZIP code: | 39564 |
County: | Jackson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1203 GOVERNMENT STOCEAN SPRINGS, MS 39564-3819 |
Name | Role | Address |
---|---|---|
ROGER M SIMNICHT | Agent | 1203 GOVERNMENT ST, OCEAN SPRINGS, MS 39564 |
Name | Role | Address |
---|---|---|
RONALD H SIMNICHT | Director | No data |
ROGER M SIMNICHT | Director | 1203 GOVERNMENT ST, OCEAN SPRINGS, MS 39564 |
Name | Role |
---|---|
RONALD H SIMNICHT | President |
Name | Role | Address |
---|---|---|
ROGER M SIMNICHT | Secretary | 1203 GOVERNMENT ST, OCEAN SPRINGS, MS 39564 |
Name | Role | Address |
---|---|---|
ROGER M SIMNICHT | Treasurer | 1203 GOVERNMENT ST, OCEAN SPRINGS, MS 39564 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 1998-12-04 | Dissolution |
Reinstatement | Filed | 1998-10-30 | Reinstatement |
Admin Dissolution | Filed | 1993-10-08 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-03-23 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-03-03 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-06-15 | Annual Report |
Annual Report | Filed | 1991-10-08 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1990-03-13 | Annual Report |
Date of last update: 30 Jan 2025
Sources: Mississippi Secretary of State